UKBizDB.co.uk

VELOCOURT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Velocourt Limited. The company was founded 32 years ago and was given the registration number 02676067. The firm's registered office is in DORSET. You can find them at 3 Durrant Road, Bournemouth, Dorset, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:VELOCOURT LIMITED
Company Number:02676067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1992
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Durrant Road, Bournemouth, Dorset, BH2 6NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 Valley Lodge, 16 Mount Grace Drive, Poole, BH14 8NB

Secretary01 August 2014Active
3, Durrant Road, Bournemouth, United Kingdom, BH2 6NE

Director01 August 2014Active
3 Durrant Road, Bournemouth, Dorset, BH2 6NE

Director31 March 2000Active
3 Durrant Road, Bournemouth, Dorset, BH2 6NE

Director12 October 1998Active
1 Valley Lodge, 16 Mount Grace Drive Canford Cliffs, Poole, BH14 8NB

Secretary14 April 1994Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary09 January 1992Active
17 Little Forest Road, Bournemouth, BH4 9NN

Secretary14 January 1992Active
3 Valley Lodge 16 Mount Grace Drive, Poole, BH14 8NB

Secretary01 April 2000Active
1 Vlley Lodge 16 Mount Grace Drive, Canford Cliffs, Poole, BH14 8NB

Secretary16 September 1996Active
1 Valley Lodge, 16 Mount Grace Drive Canford Cliffs, Poole, BH14 8NB

Director14 April 1994Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director09 January 1992Active
3 Valley Lodge, 16 Mount Grace Drive Canford Cliffs, Poole, BH14 8NB

Director14 April 1994Active
2 Valley Lodge, 16 Mount Grace Drive Canford Cliffs, Poole, BH14 8NB

Director10 February 1994Active
17 Little Forest Road, Bournemouth, BH4 9NN

Director14 January 1992Active
Flat 18 Little Fosters, Chaddesley Glen, Poole, BH13 7PB

Director14 January 1992Active
3 Durrant Road, Bournemouth, Dorset, BH2 6NE

Director20 November 1997Active
13 Harley Court, Blake Hall Road, Wanstead, E11 2QG

Nominee Director09 January 1992Active
1 Vlley Lodge 16 Mount Grace Drive, Canford Cliffs, Poole, BH14 8NB

Director16 September 1996Active

People with Significant Control

Mrs Brenda De Jong
Notified on:06 April 2016
Status:Active
Date of birth:June 1934
Nationality:British
Country of residence:United Kingdom
Address:3 Durrant Road, Bournemouth, United Kingdom, BH2 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Warren
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:3 Durrant Road, Bournemouth, United Kingdom, BH2 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark William Warren
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:3 Durrant Road, Bournemouth, England, BH2 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leendert Marius De Jong
Notified on:06 April 2016
Status:Active
Date of birth:May 1937
Nationality:Dutch
Country of residence:England
Address:3 Durrant Road, Bournemouth, England, BH2 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Charles Avery
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:United Kingdom
Address:3 Durrant Road, Bournemouth, United Kingdom, BH2 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type total exemption small.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-27Officers

Appoint person director company with name date.

Download
2014-09-09Officers

Appoint person secretary company with name date.

Download
2014-09-09Officers

Termination secretary company with name termination date.

Download
2014-09-09Officers

Termination director company with name termination date.

Download
2014-04-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.